Log In | Contact Us| View Cart (0)
Browse: Collections Digital Content Subjects Creators Record Groups

Hart Family Papers

Overview

Scope and Contents

Biographical Note

Administrative Information

Detailed Description

Box 1



Contact us about this collection

Hart Family Papers, 1793-1950 | Eastern Kentucky University - Special Collections and Archives

Printer-friendly Printer-friendly | Email Us Contact Us About This Collection

Collection Overview

Title: Hart Family Papers, 1793-1950Add to your cart.

Primary Creator: Hart, Thomas H. (1836-1921)

Extent: 0.22 Cubic Feet

Date Acquired: 06/17/2008

Subjects: Madison County (Ky.)--History.

Languages: English

Scope and Contents of the Materials

The Hart Family Papers consist mostly of financial and business records of Thomas H. Hart and his immediate family. His wife Josephine was postmistress of Leesburgh in Harrison County where the couple lived until sometime after 1880 and there are records of that appointment in the papers. Genealogy records and correspondence are also included as well as news clippings about unrelated, prominent members of the Hart family, such as Albert Bushnell Hart and Admiral Thomas C. Hart. Of particular interest are the Madison County government appointments signed by early Kentucky Governors.

Biographical Note

Thomas H. Hart was born 1 May 1836 in Cynthiana Kentucky.  According to genealogical records Thomas H. Hart married Josephine Lilly November 14th 1865. During their relationship Thomas and Josephine Hart had seven children, Blanche, Clyde, Grace, Madge, Mamie, Cecil, and Roy.  Records found on Thomas H. Hart show that he attended Daniel Baker College and owned a store in Richmond, Kentucky. Thomas Hart died in Richmond at the home of his daughter on 1 September 1921.

Subject/Index Terms

Madison County (Ky.)--History.

Administrative Information

Repository: Eastern Kentucky University - Special Collections and Archives

Acquisition Source: Weldon, C. Michael (for Thomas Burnam)


Box and Folder Listing


Browse by Box:

[Box 1],
[All]

Box 1Add to your cart.
Barcode: 31234014047722
Folder 1: Correspondence, 1882-1938Add to your cart.
These are letters regarding a business deal between Thomas H. Hart and Spencer & Brown regarding medication, the payment of Thomas H. Hart
Folder 2: Financial Record Receipts, 1857-1916Add to your cart.
This file contains receipts of payment for purchases made by the Hart Family for groceries, fire wood, and coal. It also contains signed documents recognizing debts that needed to be paid to the Hart Family from multiple individuals. Finally, this file includes two of Thomas H. Hart
Folder 3: Financial Record Taxes, 1877-1915Add to your cart.
This file contains tax receipts for Thomas and Josephine Hart for state and county, a rail road tax, and finally Richmond, Kentucky. There are a few receipts with other names and their relationship to the Harts is unknown.
Folder 4: Genealogy, 1912-1943Add to your cart.
This file includes information on the genealogical background of the Hart family. The documents include letters and lists of family members providing information on birth, marriage, and death of Hart family members.
Folder 5: Governor Appointments, 1793-1812Add to your cart.
This file consists of formal documents signed and approved by various Kentucky State Governors.  The documents are official certificates appointing individuals for Madison County, KY government positions such as Justice of the Peace, Sheriff and Coroner.
Item 1: DS Isaac Shelby, 1 Jan 1793Add to your cart.
Appointing George Adams as Justice of the Peace for Madison County, KY.
Item 2: DS Isaac Shelby, 18 Dec 1795Add to your cart.
Appointing John Wilkerson as Justice of the Peace for Madison County, KY.
Item 3: DS Isaac Shelby, 18 Dec 1795Add to your cart.
Appointing Robert Rhodes as Justice of the Peace for Madison County, KY.
Item 4: DS James Garrard, 1 Nov 1797Add to your cart.
Appointing Asa Searcy as Justice of the Peace for Madison County, KY.
Item 5: DS Christopher Greenup, 29 Jan 1805Add to your cart.
Appointing John Pitman as Justice of the Peace for Madison County, KY.
Item 6: DS J. Bledsoe, 19 Apr 1811Add to your cart.
Appointing James Berry as Coroner for Madison County, KY.
Item 7: DS Isaac Shelby, 3 Dec 1812Add to your cart.
Appointing Robert Tevis as Sheriff for Madison County, KY.
Folder 6: Life Assurance Society, 1885-1888Add to your cart.
This file contains information on Thomas Hart's Life insurance. This file includes two checks from the Life Assurance Society and one letter addressed to Thomas Hart regarding changes to his life insurance plan.
Folder 7: News Paper Articles, 1921-1950Add to your cart.
This file includes newspaper articles about World War II including the beginning of the War and information on a battle with Japanese troops, Obituaries including one on the death of Mrs. Theodore Roosevelt, the Roosevelt Library, reconstruction of the Daniel Boone Cabin, First Church of Madison County, the 1949 Eastern State College Graduation,  advertisement for 1920s women's fashion, Kentucky antiques, a fire that destroyed the historic stone meeting house, and a fire that destroyed the National Bank of Cynthiana.
Folder 8: Post Office, 1879-1883Add to your cart.
This file includes one letter regarding information on postage stamps and cards; this file also has an official document stating that Mrs. Josie Hart was appointed to Postmaster
Folder 9: Poyntz Transactions, 1877-1886Add to your cart.
These records include a deed, tax records, correspondence and receipts relating to land in Cass County, MO purchased by J.M. Poyntz. Also mentioned in several records is J.A. Poyntz.
Folder 10: Prescription Recipes, No DateAdd to your cart.
Incudes Roberts & Wines Drug Store (Richmond, KY) recipes for Liniment and a treatment for Chronic Diarrhea.


Page Generated in: 0.934 seconds (using 208 queries).
Using 6.96MB of memory. (Peak of 7.22MB.)

Powered by Archon Version 3.21 rev-3
Copyright ©2017 The University of Illinois at Urbana-Champaign